1
100
2
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/976b69332d8034dc18f88b8c87898777.pdf?Expires=1712793600&Signature=qZ-uXT21M8Kfx8u95vdQI8utpfUdEh1x7k31LavGHVrw6NxfGCIO9sjYVi9aiGKPVW48p3zcw7J5UFn2WX6Mjjez9gzNSDQJKxdWEqtKRE9WTWIdj9x1j33cBQFzLrN93l%7EEktcN%7EOvzrFvzq9R6puZbk57jjejasWGjevjFTSDR7NHJGieK90Y9dooFCEFlyQBI-QXl0236EEqNQJmzZeuPMX1U7sZ8sdbbYELAW4hrFcRHgI9faOBqfEM5L5I-Nu-%7ElQdqYk53SFA%7Eh3jySkozKU95J9WBcm8C7pnV4mYKZOv16ZseMhwGlnvqkDkbfg7e4zQ7nF17sVCu-%7EZWIA__&Key-Pair-Id=K6UGZS9ZTDSZM
3b4b92ee42106fb382473e8a486a4cae
PDF Text
Text
14 Beach Avenue
Built for
Abel Webster
Massachusetts State Representative
from Lawrence
Iron Founder
c. 1880
Research Provided by
Alyssa G. A. Conary
January 2019
Historic Salem, Inc.
9 North Street, Salem, MA 01970
978.745.0799 | HistoricSalem.org
© 2019
�Chain of Title, 14 Beach Avenue, Salem, Essex County, Massachusetts
Date Recorded
Grantor(s)
July 17, 1878 Daniel B. Gardner of Salem, MA
December 17, 1884 Abel Webster of Lawrence, MA
October 15, 1900 Adelaide W. Thomas of Lawrence, MA
Marcella G. Moulton of Salem, MA,
executrix of the will of Abigail W. Moulton,
September 29, 1927 late of Salem, MA
August 15, 1942 Jessie E. Timson, widow of Tampa, FL
September 20, 1946 Fred E. Strout
February 2, 1948 Earle R. Knowlton & Lillian B. Knowlton
Russell M. MacDonald & Adrienne M.
September 2, 1960 MacDonald
Gerard A. Gaffney & Jane F. Gaffney of
July 7, 1995 Salem, MA
Grantee(s)
Conveyance of
Source
Document Book or Vol. Page
Notes
Abel Webster of Lawrence, MA
"The real estate in said Salem bounded and described as
follows...Being the lot numbered thirty one (31) and thirty two (32)
on a plan of Cottage Lots on Juniper Point, Salem Neck, owned
by Daniel B. Gardner, recorded in Essex Registry of Deeds, South
$1,000 District, 1st Book of Plan, Plan No 30."
Essex County Registry of Deeds Deed
1001
Adelaide W. Thomas of
Lawrence, MA
"a certain parcel of land with the buildings thereon situate in
Salem in said County and bounded and described as follows...
Being lots numbered thirty one and thirty two on a plan of cottage
lots on Juniper Point, Salem Neck, formerly owned by Daniel B.
Gardner recorded in Essex Registry of Deeds South Dist. 1st Book
$3,000 of Plans Plan No. 30."
Essex County Registry of Deeds Deed
1142
First mention of "buildings"
88 on the lot.
"a certain parcel of land with the buildings thereon situate in said
Salem, bounded and described as follows...being lot numbered
thirty one (31) and part of lot numbered thirty two (32) on a plan of
Cottage lots on Juniper Point Salem Neck, owned by Daniel B.
Gardner, recorded in Essex Registry of Deeds, South District, 1st
Book of Plans, Plan No. 30"
Essex County Registry of Deeds Deed
1623
66
"the land in said SALEM together with the buildings thereon being
all of lot numbered thirty-one (31) and part of lot numbered thirtytwo (32) on a Plan of Houselots at Juniper Point, Salem Neck,
Salem, recorded with Essex, South District, Deeds, Book of Plans 1
$5,000 Plan 30..."
Essex County Registry of Deeds Deed
2740
179
Abigail W. Moulton, wife of
John S. Moulton, of Salem
Jessie E. Timson of Salem, MA
Fred E. Strout of Keene, NH
"one dollar and
other valuable
consideration paid"
"certain land in Salem, Massachusetts together with the buildings
thereon, being all of lot numbered thirty-one (31) and part of lot
numbered thirty-two (32) on a Plan of House lots at Juniper Point,
Salem Neck, Salem, recorded with Essex, South District, Deeds,
$10 Book of Plans 1 Plan 30..."
231
Essex County Registry of Deeds Deed
3309
46
"the land in said Salem together with the buildings thereon
bounded and described as follows...Being all of Lot 31 and a part
Earle R. Knowlton & Lillian B.
of lot 32 on a plan of House Lots at Juniper Point, Salem Neck,
Knowlton, husband and wife of
recorded with Essex South District Registry of Deeds, Book of
Salem, MA
"consideration paid" Plans 1, Plan 30."
Essex County Registry of Deeds Deed
3480
146
Russell M. MacDonald &
Adrienne M. MacDonald,
husband and wife of Salem,
MA
"the land in said Salem together with the buildings thereon
bounded and described as follows...Being all of Lot 31 and a part
of lot 32 on a plan of House Lots at Juniper Point, Salem Neck,
recorded with Essex South District Registry of Deeds, Book of
"consideration paid" Plans 1, Plan 30."
Essex County Registry of Deeds Deed
3586
68
Gerard A. Gaffney & Jane F.
Gaffney, husband and wife of
Danvers, MA
"the land in said Salem together with the buildings thereon,
bounded and described as follows...Being all of Lot 31 and a part
of Lot 32 on a plan of House Lots at Juniper Point, Salem Neck,
recorded with Essex South District Registry of Deeds, Book of
"consideration paid" Plans 1, Plan 30."
Essex County Registry of Deeds Deed
4699
568
"the land in said Salem, with the buildings thereon, bounded and
described as follows...Being all of Lot 31 and a part of Lot 32 on a
plan of House Lots at Juniper Point, Salem Neck, recorded with
$1 Essex South District Registry of Deeds, Book of Plans 1, Plan 30."
Essex County Registry of Deeds Deed
13092
92
Gerard A. Gaffney, individually
Karen J. Beauregard of Claremore, OK;
Janet Casey of Dunbarton, NH; Ellen Chen
a/k/a Ellen Gaffney Chen of Stoneham,
MA; & Mary Elizabeth Broughton a/k/a
David Bowie & Jennifer Bowie,
November 21, 2000 Betsy Broughton of Woodbridge, VA
husband and wife of Salem
David Bowie & Jennifer Ingalls, f/k/a
November 1, 2016 Jennifer Bowie
Consideration
David W. Broughton & Mary
Elizabeth Broughton, married,
of Woodbridge, VA
"the land in said Salem, with the buildings thereon, bounded and
described as follows...Being all of Lot 31 and a part of Lot 32 on a
plan of House Lots at Juniper Point, Salem Neck, recorded with
$445,000 Essex South District Registry of Deeds, Book of Plans 1, Plan 30."
Essex County Registry of Deeds Deed
16701
"The land in said Salem, with the buildings thereon, bounded and
described as follows...Being all of Lot 31 and a part of Lot 32 on a
plan of House Lots at Juniper Point, Salem Neck, recorded with
$575,000 Essex South District Registry of Deeds, Book of Plans 1, Plan 30."
Essex County Registry of Deeds Deed
35407
"For title...see Certificate
Releasing Massachusetts
Estate Tax Lien and Death
Certificate of Jane Francis
Gaffney, and Death
Certificate of Gerard A.
293 Gaffney..."
370
���������������������M”
JOURNAL
OP‘ THE
O!‘ THE
Qlnmmnnmzaltl) nf filassarbusetts.
1879.
HY ORDER OP‘ THE HOUSI
BOSTON:
Banh, flfmg, 8c 010., 1Bn’ntzrs tn tbz Qtummuntnzaltb,
117 FRANKLIN Snu-:zT.
1879.
�6'
-XI(Il\IEI<I<IV
::lI:;Ԥ
DatehpiofvircBNPOaltucael.on.
Sept.esn-rtn1879.ifieuirBostonh r,
Fu
8,1848,
Sept.
Co1879.atrlns - .- w
Plymouth
26,.laoeu1825,
1823,
C1864.’cfnmko .
Kent,rtaua-rEngland
Aug..l9,
May,eroareviL27,
Me.unmocrM1876..f.
1823,
oo BSt. 1879.
N.B. 1838,
John, B20,
1837,re Boston
Nov..kam-reli18, Julyrep. .
1879. o k-ke
o
Duxbury
Feb.iub-pihS1819,edl r
16,
1863.
.
Feb.korb-kco1879.er
St
Boston
1834,
1,
Boston.tslohp31,re er
UAug.
1850,
1879.
ro kli
N.H.naruatseR1868.t Estaten.
Epsom, Real
1832, 18,
14, BNov.e
May 1835,
. 1877.
Ireland
Mar.op- ster
B1879.
Derry,
1853,
29,
il
Engineer
Boston.
18-14,
13,
May
1879.
Lawyer
Boston
7,
Dec..
1845,
1879.
Boston
11,
1838,
May
Printer
1877.
.
N.C.r.‘
Edenton,
1822,
Ha1878.
9,
Jan.
ir-dres e
Retired
Boston
1835,
Mar.
6,
1879.
.
Cork, June,
Grocer
Ireland 1877.
1833, Trader.
3, Ireland
Apr. 1838,
1879.
.
ROFVTTEEPHOUSEEIANSRE S.
unics otIlrHouse,eiessweh1encp fi d.
WADE,
LEVIREKAEPSC..
I
ReEPsREiSdNeTnAcIVeE.S
Boston
.
ll
ll
II
ll
tI
ll
ll
It
ll
ll
ll
ll
‘I
ll
H
Sampson,
T.
George
Crowley,
J
Jeremiah
.
William A.
BeechingBurke. William
Richard J Foss
Il
Lowther,
W.
George
SJohnnrubrehH.e
.
Davis
W.
Joseph
‘I
ll
Desmond.uilenroC s
Thayer
F.
Edward
.
Quigley
L.
James
.
O’Connor
Dennis
Locke
L.
James
.
Norton
B.
John
.
Sowdon
A..
Russell C.
Thomas J
Roach
Richard
Dee
H.
John
.
Neil
Henry
.
,__»cA._»_A,...a_A .-.184-,_.»\.Q,-u~@,~.A,.A.»\.\,~.1v-s
.
.
.
.
.
.
.
.
COUNTY.
SUFFOLK
Dlsralcrs.
©®\lO>C7\bl>¢»9
1
No.
.
10.
l
�-XI(INEIcIIV
''
611818,
’LWAbelulrMar.n-1Me.sfeIaiobswnr1teo 0.cdren,
ll:
:2‘
DateniDRofaEmun.ArPNOE1elcsa-RtSudlpeNcT1vet‘IVisE.Son.
Moultono.r
JA1879.
C-o9,
1847,
Stone
Me.
Houlton,
“rtesse
nug.
act
1820:
28:,.fo8
Converse
S.
Elisha
TB1878.
Needham
July
Maiden
1.-Re.aSs..C
Hooper
John.rceuI7.pn-so-H.enter
l5
May
Medford
1879.
1\Valpole
833
O‘oGeo.--oe“lnOO.lar .t aw
Park
W.
C-1879.
Salem,
20,1834,
u1
sct.
Kelley
Joseph
J.e.r
3.kmtnbN1842,
C28,
Ireland
a1877.
“eiov.
-a
E3156“
C°"-5Mainey-wS1879.unbethikenj.d.23p1rb opilnr,etr.
C°-B"F.su,ANNov.N
0'1879.
SLevy
Mar.
Merchant
Germany
1832,
24,
'-“ .
amson
Dry-goods 1879.
1878. “.
i
M1879. 1835, Haverlhill
-lbert Me. ghoemaker
20:18.33:iury1879.ciewaom.»esb18A.yn.rga,nS.iicAdams.nhaAmesbust \A.ail’Brooks.n1 Smith.
WW. JulyBuxton, Kimball
Prhe 1825, 2, 12,1183?
FMe. 9, Apr. Jan.
NJan. NewburyHaverh- 19.
Kimball
Albert.rofdar17d
BFarmer
1812
30
Oct.
Bradford
1879.
Feb. S5,
Webber H.
Carter Sparrow
A. Jamesc.t
21825:
Physician “ihcrept.
Boston 1879.
27, AOrleans
1879.
1827 te
“.
Oct.
Methuen
Sargent
P..r
dmundemrury
A1879.
8
5
mes
a
Hale Paige
B. R.k
Edwin. Lucius.ciwdra8,
Lawyer
N.H. ‘ar.
Orford, “
1839, 1878.
June16, HAuthor
Cambridge M1802,
1878.
N
1
Emery
Levi
Farmer
N.H.
Salem,
1817,
12,
A“21
1877.
ug.
.
20-1879.
Sept.
Nichols
JJ.
Clerk
Ireland
Cork,
1850,
3,
-“
oseph
MCOUNTY.XESEL
ID-
Carpenter 1817,
1879. M
“——
R.l-nkoNE..neleeS4.svicApr.James.5--. Jacob.ooMJ“ue20,Nuhuly
PM1878.wthcrmir v iaoten Ireland. AAttorney6.
1830, 1840, Lincoln" Glines
29, Long‘CS.. T.rno1878.nablrc ght, .H
N.H.
Walpole,
1826,
20,
-pr.
-1879.
harles
“
Magee
P..er
JBangor,
B-Nov.
Ireland
1879.
1819,
10,
o“.
ames
ksel
��
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Beach Avenue
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
14 Beach Avenue, Salem, MA 01970
Subject
The topic of the resource
House history
Description
An account of the resource
Built for
Abel Webster
Massachusetts State Representative
from Lawrence
Iron Founder
c. 1880
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc., Salem Historical Society
Date
A point or period of time associated with an event in the lifecycle of the resource
c. 1880, 2019
Contributor
An entity responsible for making contributions to the resource
Research by Alyssa G. A. Conary
Language
A language of the resource
English
14
1880
2019
Abel
Avenue
Beach
circa
History
House
Massachusetts
Salem
Webster
-
https://d1y502jg6fpugt.cloudfront.net/28828/archive/files/696b1cf9ea22f2643464b2b6b9886372.pdf?Expires=1712793600&Signature=BU2KpGxfkEdRZnWks%7EekqSTyUcGqcirJ%7EP7EtELVq47gTGyYpQwKXFDzCmioA%7E6HZhsn7Y-z3NmzZMIiv0FEoP8Xf1RVdT7YFreEMGpshNpf49vqBBkGuLtU6DHxCWMkXtRs30I2qeRs9wceT-mmAJ7rr%7EeNUK4M4ux4ZezDTz8mJifgTPbbjiwYt62vryFmaRdU4xpk77D8kGj1rjhGOeTtLQ2bB2jRg8ICo9zt5menn%7EwIiHQMcTtnA0-fxT7JvtUikSsBRBv19gaVrI%7EAUkkxSEnkH7JPdRf1R1nkg2jY5GMujXw%7ESslA-AupwfMsawiVGSjfob2mXt1qa-klIw__&Key-Pair-Id=K6UGZS9ZTDSZM
777cd38e8eba6a4d64e3ba227b793c0b
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Beckford Street
Historic Salem, Inc. House History
A resource made available by Historic Salem, Inc. detailing the history of Salem's houses.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
28 Beckford Street, Salem, Massachusetts 01970
Subject
The topic of the resource
House history
Description
An account of the resource
Built for Jonathan Millet, harness maker circa 1825
Creator
An entity primarily responsible for making the resource
Historic Salem, Inc.
Source
A related resource from which the described resource is derived
Historic Salem, Inc. house histories
Publisher
An entity responsible for making the resource available
Historic Salem, Inc., Salem Historical Society
Date
A point or period of time associated with an event in the lifecycle of the resource
circa 1825, 1986
Contributor
An entity responsible for making contributions to the resource
Joyce King
Language
A language of the resource
English
1825
1986
28
28 Beckford
Beckford
circa
Federal
harness
harness maker
Jonathan
Jonathan Millet
Millet
Peter
Webster
wood